Brave Gb Limited WALSALL


Brave Gb started in year 2008 as Private Limited Company with registration number 06687285. The Brave Gb company has been functioning successfully for 16 years now and its status is active. The firm's office is based in Walsall at Unit 2. Postal code: WS2 9HQ.

Currently there are 2 directors in the the company, namely Brian L. and David M.. In addition one secretary - Brian L. - is with the firm. As of 1 May 2024, our data shows no information about any ex officers on these positions.

Brave Gb Limited Address / Contact

Office Address Unit 2
Office Address2 Regal Drive, Walsall Enterprise Park
Town Walsall
Post code WS2 9HQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06687285
Date of Incorporation Tue, 2nd Sep 2008
Industry Other retail sale not in stores, stalls or markets
Industry Manufacture of printed labels
End of financial Year 31st December
Company age 16 years old
Account next due date Mon, 30th Sep 2024 (152 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 1st Oct 2024 (2024-10-01)
Last confirmation statement dated Sun, 17th Sep 2023

Company staff

Brian L.

Position: Director

Appointed: 02 September 2008

Brian L.

Position: Secretary

Appointed: 02 September 2008

David M.

Position: Director

Appointed: 02 September 2008

Instant Companies Limited

Position: Corporate Director

Appointed: 02 September 2008

Resigned: 02 September 2008

People with significant control

The register of persons with significant control that own or have control over the company consists of 2 names. As BizStats established, there is Brian L. This PSC has significiant influence or control over the company, has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is David M. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Brian L.

Notified on 1 September 2016
Nature of control: 25-50% voting rights
significiant influence or control
25-50% shares

David M.

Notified on 1 September 2016
Nature of control: 25-50% voting rights
significiant influence or control
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-09-302013-09-302014-09-302015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth65 335135 310164 945283 271       
Balance Sheet
Cash Bank On Hand   457 066617 214484 258698 928877 4561 299 6931 022 3701 062 285
Current Assets311 957419 679534 957582 952859 005740 766798 295976 9921 664 3631 180 0311 236 504
Debtors142 603250 741262 252122 892159 866253 63599 55195 142360 970139 395171 519
Net Assets Liabilities   283 271447 424479 054566 333624 253962 036992 1731 061 390
Other Debtors          375
Property Plant Equipment   53 40240 43250 05358 48544 09837 17027 39821 462
Total Inventories   2 99481 9253 5503 2374 3943 70018 2662 700
Cash Bank In Hand167 704166 138267 705457 066       
Net Assets Liabilities Including Pension Asset Liability65 335135 310164 945283 271       
Stocks Inventory1 6502 8005 0002 994       
Tangible Fixed Assets39 76454 49649 24453 402       
Reserves/Capital
Called Up Share Capital100100100140       
Profit Loss Account Reserve65 235135 210164 845283 131       
Shareholder Funds65 335135 310164 945283 271       
Other
Version Production Software    1111111
Accrued Liabilities Deferred Income      7 54621 2796 56514 5035 912
Accrued Liabilities Not Expressed Within Creditors Subtotal     23 7797 546    
Accumulated Depreciation Impairment Property Plant Equipment   98 738112 404123 380121 639137 033150 488160 260167 969
Additions Other Than Through Business Combinations Property Plant Equipment    69628 597 1 0076 527 1 773
Amounts Owed To Associates Joint Ventures Participating Interests      4 8404 5903 6963 6963 624
Average Number Employees During Period      56664
Corporation Tax Payable      39 50631 34393 18129 61231 536
Creditors   336 651443 095292 316270 947385 562732 435210 050192 498
Disposals Decrease In Depreciation Impairment Property Plant Equipment     7 674     
Disposals Property Plant Equipment     8 000     
Finance Lease Liabilities Present Value Total      13 7399 1342 897  
Fixed Assets39 76454 496 53 40240 43250 05358 48544 09837 17027 39821 462
Increase From Depreciation Charge For Year Property Plant Equipment    13 66618 650 15 39413 4549 7727 709
Net Current Assets Liabilities37 051105 196129 291247 148415 910449 127530 769591 430931 928969 9811 044 006
Number Shares Allotted 100100101010 10101010
Other Creditors        64 750  
Other Taxation Social Security Payable      8711 9921 3891 818507
Prepayments Accrued Income      3 4212 5364 7593 5905 555
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal     6773 421    
Property Plant Equipment Gross Cost   152 140152 836173 433180 124181 131187 658187 658189 431
Provisions For Liabilities Balance Sheet Subtotal   10 6808 0869 51011 1248 3797 0625 2064 078
Total Assets Less Current Liabilities76 815159 692178 535300 550456 342522 959596 800635 528969 098997 3791 065 468
Trade Creditors Trade Payables      155 009250 867503 770106 882105 218
Trade Debtors Trade Receivables      96 58092 656356 211135 913165 589
Value-added Tax Payable      17 50632 17721 73718 81911 958
Work In Progress       1 157 15 271 
Creditors Due After One Year11 48024 38213 5906 599       
Creditors Due Within One Year274 906314 483405 666335 804       
Par Value Share 111       
Provisions For Liabilities Charges   10 680       
Share Capital Allotted Called Up Paid10010010010       
Tangible Fixed Assets Additions 41 79413 86631 158       
Tangible Fixed Assets Cost Or Valuation97 149115 447129 314152 140       
Tangible Fixed Assets Depreciation57 38560 95180 07098 738       
Tangible Fixed Assets Depreciation Charged In Period 23 04719 11925 516       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 19 481 6 848       
Tangible Fixed Assets Disposals 23 496 8 332       
Other Debtors Due After One Year142 603250 741         

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 30th, September 2023
Free Download (11 pages)

Company search

Advertisements